Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIBAL HOLDINGS LIMITED
Company Information for

TRIBAL HOLDINGS LIMITED

KINGS ORCHARD QUEEN STREET, ST. PHILIPS, BRISTOL, BS2 0HQ,
Company Registration Number
03036966
Private Limited Company
Active

Company Overview

About Tribal Holdings Ltd
TRIBAL HOLDINGS LIMITED was founded on 1995-03-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Tribal Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TRIBAL HOLDINGS LIMITED
 
Legal Registered Office
KINGS ORCHARD QUEEN STREET
ST. PHILIPS
BRISTOL
BS2 0HQ
Other companies in BS2
 
Filing Information
Company Number 03036966
Company ID Number 03036966
Date formed 1995-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB811374258  
Last Datalog update: 2024-03-05 19:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIBAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIBAL HOLDINGS LIMITED
The following companies were found which have the same name as TRIBAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIBAL HOLDINGS, LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2012-01-17
TRIBAL HOLDINGS PTY LTD WA 6623 Dissolved Company formed on the 1998-08-28
TRIBAL HOLDINGS LLP HOOT KIAM ROAD Singapore 249391 Dissolved Company formed on the 2013-08-13
TRIBAL HOLDINGS, LLC 1713 RIO VISTA DR FORT PIERCE FL 34949 Inactive Company formed on the 2013-09-10
TRIBAL HOLDINGS LLC New Jersey Unknown
TRIBAL HOLDINGS LTD. 100 - 17420 STONY PLAIN ROAD EDMONTON ALBERTA T5S 1K6 Active Company formed on the 2019-11-08
TRIBAL HOLDINGS LLC 1334 BRITTMOORE RD STE 1000B HOUSTON TX 77043 Forfeited Company formed on the 2021-12-13

Company Officers of TRIBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES BOWLES
Director 2016-03-01
MARK JEREMY PICKETT
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DERRICK BREACH
Director 2010-01-01 2016-07-18
ROBERT CHARLES GARNER
Director 2015-07-01 2016-03-01
KEITH MARTIN EVANS
Director 2011-04-28 2015-06-30
LORRAINE ANNE DAVIS
Company Secretary 2010-04-01 2011-05-26
PETER JOHN MARTIN
Director 2000-10-25 2011-04-30
RICHARD HAWKE COLLINS
Company Secretary 2005-02-18 2010-03-31
SIMON MARCUS LAWTON
Director 2000-03-06 2009-12-31
MILES WILLIAM RUPERT HUNT
Director 2000-01-01 2009-05-21
HENRY JOHN PITMAN
Director 1995-04-20 2007-06-04
SIMON MARCUS LAWTON
Company Secretary 2001-01-23 2005-02-18
DAVID MALCOLM TELLING
Director 2000-12-20 2003-09-30
WILLIAM ROOTS
Director 2000-04-01 2003-09-19
MICHAEL PATRICK HENEBERY
Director 2000-07-26 2001-02-08
SARAH JANE WILLIAMSON
Company Secretary 1999-11-08 2001-01-23
MARGARET ANDERSON
Company Secretary 1995-04-20 1999-09-03
TIMOTHY JAMES CARE
Nominated Director 1995-03-23 1997-03-31
DICKINSON DEES
Nominated Secretary 1995-03-23 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES BOWLES LOCUMS NEST LTD Director 2017-06-16 CURRENT 2016-01-29 Active
IAN JAMES BOWLES IGI SERVICES LTD Director 2016-03-01 CURRENT 2005-03-03 Dissolved 2016-04-05
IAN JAMES BOWLES I-GRADUATE LTD Director 2016-03-01 CURRENT 2005-03-03 Dissolved 2016-04-05
IAN JAMES BOWLES AVAIL CONSULTING LIMITED Director 2016-03-01 CURRENT 2003-10-29 Dissolved 2016-04-05
IAN JAMES BOWLES TRIBAL RESOURCING LIMITED Director 2016-03-01 CURRENT 1999-05-06 Active - Proposal to Strike off
IAN JAMES BOWLES TRIBAL TECHNOLOGY LIMITED Director 2016-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
IAN JAMES BOWLES INTERNATIONAL GRADUATE INSIGHT GROUP LTD Director 2016-03-01 CURRENT 2005-02-17 Active
IAN JAMES BOWLES CLASS MEASURES LIMITED Director 2016-03-01 CURRENT 2006-07-21 Active
MARK JEREMY PICKETT CLASS MEASURES LIMITED Director 2016-10-01 CURRENT 2006-07-21 Active
MARK JEREMY PICKETT TRIBAL RESOURCING LIMITED Director 2016-07-18 CURRENT 1999-05-06 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL TECHNOLOGY LIMITED Director 2016-07-18 CURRENT 2001-08-14 Active - Proposal to Strike off
MARK JEREMY PICKETT INTERNATIONAL GRADUATE INSIGHT GROUP LTD Director 2016-07-18 CURRENT 2005-02-17 Active
MARK JEREMY PICKETT TRIBAL EDUCATION LIMITED Director 2016-07-18 CURRENT 2001-02-20 Active
MARK JEREMY PICKETT THE TRIBAL GROUP FOUNDATION Director 2016-07-18 CURRENT 2003-04-11 Active - Proposal to Strike off
MARK JEREMY PICKETT TRIBAL GROUP PLC Director 2016-06-30 CURRENT 2000-12-15 Active
MARK JEREMY PICKETT MARINIS LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29REGISTRATION OF A CHARGE / CHARGE CODE 030369660015
2023-08-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED CFO DIANE JOSEPHINE MCINTYRE
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2021-06-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 113,182.60
2018-12-07CAP-SSSolvency Statement dated 23/11/18
2018-12-07RES13Resolutions passed:
  • Cancel share prem a/c 23/11/2018
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 113182.6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP01DIRECTOR APPOINTED MR MARK PICKETT
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERRICK BREACH
2016-05-17AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15AP01DIRECTOR APPOINTED MR IAN JAMES BOWLES
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES GARNER
2015-07-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES GARNER
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN EVANS
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 113182.6
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 1-4 Portland Square Bristol BS2 8RR
2014-08-04CH01Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 113182.6
2014-03-31AR0131/03/14 FULL LIST
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0131/03/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-15DISS40DISS40 (DISS40(SOAD))
2012-08-14AR0131/03/12 FULL LIST
2012-07-31GAZ1FIRST GAZETTE
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 87-91 NEWMAN STREET LONDON W1T 3EY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE DAVIS
2011-05-05AP01DIRECTOR APPOINTED DR KEITH MARTIN EVANS
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2011-04-06AR0131/03/11 FULL LIST
2011-03-18RES13FACILITIES AGREEMENT 14/03/2011
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0131/03/10 FULL LIST
2010-04-30AP03SECRETARY APPOINTED MISS LORRAINE ANNE DAVIS
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLLINS
2010-01-16RES01ADOPT ARTICLES 31/12/2009
2010-01-05AP01DIRECTOR APPOINTED MR STEPHEN DERRICK BREACH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWTON
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MARTIN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARCUS LAWTON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD HAWKE COLLINS / 01/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MILES HUNT
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-21353LOCATION OF REGISTER OF MEMBERS
2008-02-01225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-25353LOCATION OF REGISTER OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2006-05-02363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-08288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRIBAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against TRIBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2002-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR EACH OF THE FINANCEPARTIES (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2000-09-22 Satisfied THE SOUTH PLACE GRESHAM PARTNERSHIP 2000
CHARGE OVER CASH DEPOSIT 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-09-22 Satisfied MARTIN CUNELLA
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2000-07-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-07-26 Satisfied THE SOUTH PLACE GRESHAM PARTNERSHIP 2000
DEBENTURE 2000-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TRIBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names

TRIBAL HOLDINGS LIMITED owns 11 domain names.

benjohnsonhill.co.uk   nextstep-bdp.co.uk   sits.co.uk   skillsfolio.co.uk   tribalholdings.co.uk   post16stem.co.uk   tribalhosted.co.uk   tribalhubs.co.uk   tribalinspections.co.uk   tribalmanagedservices.co.uk   kindredagency.co.uk  

Trademarks
We have not found any records of TRIBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIBAL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-03-26 GBP £1,370

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIBAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRIBAL HOLDINGS LIMITEDEvent Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIBAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIBAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.